RANGEGATE LIMITED

Register to unlock more data on OkredoRegister

RANGEGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02610548

Incorporation date

14/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Riverside House, River Lane, Saltney, Chester CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon12/01/2025
Appointment of Managing Estates Limited as a secretary on 2025-01-01
dot icon06/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Cessation of Anthony John Walden as a person with significant control on 2024-05-14
dot icon22/05/2024
Notification of a person with significant control statement
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon18/04/2024
Director's details changed for Mr Paul William Parkinson on 2024-04-18
dot icon29/02/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 16 Riverside House River Lane Saltney, Chester CH4 8RQ on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Clive James Northeast on 2024-02-29
dot icon29/02/2024
Director's details changed for Mrs Annie Marcella Potts on 2024-02-29
dot icon29/02/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Anthony John Walden on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Clive James Northeast on 2024-02-29
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon29/09/2023
Appointment of Mr Paul William Parkinson as a director on 2023-09-27
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon04/11/2022
Termination of appointment of Patricia Richardson as a director on 2022-10-28
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.57K
-
0.00
12.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, Ronald George
Director
02/09/2021 - 19/09/2022
-
Gleave, Hannah Marie
Director
02/09/2021 - 19/09/2022
-
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
13/05/2022 - 29/02/2024
53
MANAGING ESTATES LTD
Corporate Secretary
01/01/2025 - Present
38
MATTHEWS OF CHESTER LIMITED
Corporate Secretary
31/12/2016 - 12/05/2022
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANGEGATE LIMITED

RANGEGATE LIMITED is an(a) Active company incorporated on 14/05/1991 with the registered office located at 16 Riverside House, River Lane, Saltney, Chester CH4 8RQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RANGEGATE LIMITED?

toggle

RANGEGATE LIMITED is currently Active. It was registered on 14/05/1991 .

Where is RANGEGATE LIMITED located?

toggle

RANGEGATE LIMITED is registered at 16 Riverside House, River Lane, Saltney, Chester CH4 8RQ.

What does RANGEGATE LIMITED do?

toggle

RANGEGATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RANGEGATE LIMITED?

toggle

The latest filing was on 27/05/2025: Total exemption full accounts made up to 2024-12-31.